PATCHBRIDGE ENGINEERING LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1824 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1816 July 2018 APPLICATION FOR STRIKING-OFF

View Document

15/04/1815 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 PREVEXT FROM 31/07/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/09/1710 September 2017 REGISTERED OFFICE CHANGED ON 10/09/2017 FROM
SUITE 4 96 MONOW STREET
MONMOUTH
MONMOUTHSHIRE
NP25 3EG

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/06/1610 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/05/1521 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS SUSAN HAYWARD

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/05/1229 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/05/1121 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

21/05/1121 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN HAYWARD / 19/05/2011

View Document

21/05/1121 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL HAYWARD / 19/05/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 3 WHITE SWAN COURT PRIORY STREET MONMOUTH GWENT NP25 3BR

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/08/9411 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 ALTER MEM AND ARTS 01/08/94

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/08/9411 August 1994 REGISTERED OFFICE CHANGED ON 11/08/94 FROM: G OFFICE CHANGED 11/08/94 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

11/05/9411 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company